KARENS CURTAINS & INTERIORS LIMITED
Company number 09634562
- Company Overview for KARENS CURTAINS & INTERIORS LIMITED (09634562)
- Filing history for KARENS CURTAINS & INTERIORS LIMITED (09634562)
- People for KARENS CURTAINS & INTERIORS LIMITED (09634562)
- More for KARENS CURTAINS & INTERIORS LIMITED (09634562)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
22 Mar 2024 | AD01 | Registered office address changed from 14-16 William Street Herne Bay Kent CT6 5EJ England to 88 Herne Bay Road Whitstable Kent CT5 2LX on 22 March 2024 | |
16 Feb 2024 | CH01 | Director's details changed for Mrs Karen Jarvis on 16 February 2024 | |
16 Feb 2024 | PSC04 | Change of details for Mrs Karen Jarvis as a person with significant control on 16 February 2024 | |
11 Aug 2023 | AA | Micro company accounts made up to 30 June 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
03 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
02 Jul 2021 | PSC04 | Change of details for Mrs Karen Jarvis as a person with significant control on 2 July 2021 | |
28 Jan 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
04 Jun 2020 | CH01 | Director's details changed for Mrs Karen Jarvis on 4 June 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from 44 Herne Bay Road Whitstable Kent CT5 2LP England to 14-16 William Street Herne Bay Kent CT6 5EJ on 4 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mrs Karen Jarvis on 1 March 2020 | |
11 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
08 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
02 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
13 Jun 2017 | AD01 | Registered office address changed from 20 Mount View Road Herne Herne Bay Kent CT6 7DJ England to 44 Herne Bay Road Whitstable Kent CT5 2LP on 13 June 2017 | |
13 Jun 2017 | CH01 | Director's details changed for Mrs Karen Jarvis on 4 February 2017 | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 |